UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

WASHINGTON, D.C. 20549

 

 

FORM 8-K

 

 

CURRENT REPORT

Pursuant to Section 13 or 15(d)

of the Securities Exchange Act of 1934

Date of Report (Date of earliest event reported): August 12, 2015

 

 

The J. M. Smucker Company

(Exact Name of Registrant as Specified in Charter)

 

 

 

Ohio   001-05111   34-0538550

(State or Other Jurisdiction

of Incorporation)

 

(Commission

File Number)

 

(IRS Employer

Identification No.)

 

One Strawberry Lane

Orrville, Ohio

  44667-0280
(Address of Principal Executive Offices)   (Zip Code)

Registrant’s telephone number, including area code: (330) 682-3000

Not Applicable

(Former Name or Former Address, if Changed Since Last Report)

 

 

Check the appropriate box below if the Form 8-K filing is intended to simultaneously satisfy the filing obligation of the registrant under any of the following provisions (see General Instruction A.2.):

 

¨ Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)

 

¨ Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)

 

¨ Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))

 

¨ Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c))

 

 

 


Item 5.07 Submission of Matters to a Vote of Security Holders.

The J. M. Smucker Company (the “Company”) held its Annual Meeting of Shareholders (the “Meeting”) on August 12, 2015, in Wooster, Ohio, pursuant to the Notice of the 2015 Annual Meeting of Shareholders and the Proxy Statement sent on or about July 1, 2015 to all shareholders of record at the close of business on June 15, 2015. At the Meeting, 106,746,211 shares were represented in person or by proxy, which constituted a quorum. The final results for each of the matters submitted to a vote of the shareholders at the Meeting are set forth below.

 

1. The shareholders elected the following nine Directors to each serve a one-year term expiring at the 2016 Annual Meeting of Shareholders. The votes on this proposal were as follows:

 

     Number of Votes  
     For      Against      Abstain      Broker Non-Votes  

Vincent C. Byrd

     85,759,685         5,692,273         208,498         15,085,755   

Paul J. Dolan

     90,610,012         858,553         191,891         15,085,755   

Nancy Lopez Knight

     90,183,686         1,264,675         212,095         15,085,755   

Elizabeth Valk Long

     86,544,280         4,926,083         190,093         15,085,755   

Gary A. Oatey

     90,446,294         1,002,420         211,742         15,085,755   

Sandra Pianalto

     90,889,934         567,908         202,614         15,085,755   

Alex Shumate

     90,696,349         752,220         211,887         15,085,755   

Mark T. Smucker

     81,472,948         9,993,954         193,554         15,085,755   

Timothy P. Smucker

     85,556,099         5,914,668         189,689         15,085,755   

 

2. The shareholders ratified the appointment of Ernst & Young LLP as the Company’s independent registered public accounting firm for the fiscal year ending April 30, 2016. The votes on this proposal were as follows:

 

Number of Votes
For   Against   Abstain   Broker Non-Votes
105,416,661   1,114,079   215,471   0

 

3. The shareholders approved, on an advisory basis, the Company’s executive compensation, as disclosed in the Company’s Proxy Statement. The votes on this proposal were as follows:

 

Number of Votes
For   Against   Abstain   Broker Non-Votes
86,866,528   4,030,038   763,890   15,085,755


4. Giving effect to the ten-votes-per-share provisions of the Company’s Amended Articles of Incorporation, the shareholders approved The J. M. Smucker Company’s 2010 Equity and Incentive Compensation Plan. The votes on this proposal were as follows:

 

Number of Votes
For   Against   Abstain   Broker Non-Votes
184,987,530   8,467,271   1,910,909   15,085,755

 

5. The shareholders did not approve the shareholder proposal requesting that the Company issue a renewable energy sourcing and/or production report. The votes on this proposal were as follows:

 

Number of Votes
For   Against   Abstain   Broker Non-Votes
18,317,161   67,896,434   5,446,861   15,085,755


SIGNATURE

Pursuant to the requirements of the Securities Exchange Act of 1934, the registrant has duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized.

 

THE J. M. SMUCKER COMPANY
By:  

/s/ Jeannette L. Knudsen

  Name:   Jeannette L. Knudsen
  Title:   Vice President, General Counsel and Corporate Secretary

Date: August 13, 2015

JM Smucker (NYSE:SJM)
Historical Stock Chart
From Mar 2024 to Apr 2024 Click Here for more JM Smucker Charts.
JM Smucker (NYSE:SJM)
Historical Stock Chart
From Apr 2023 to Apr 2024 Click Here for more JM Smucker Charts.